CANMOOR PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
24/10/2424 October 2024 | Second filing for the appointment of Mr Daniel Stephen Gillespie as a director |
21/10/2421 October 2024 | Director's details changed for Mr William Robert Arnold on 2024-10-13 |
21/10/2421 October 2024 | Director's details changed for Mr Daniel Stephen Gillespie on 2024-10-13 |
21/10/2421 October 2024 | Director's details changed for Mr John Russell Peters on 2024-10-13 |
21/10/2421 October 2024 | Director's details changed for Mr Babak Erfani on 2024-10-13 |
21/10/2421 October 2024 | Director's details changed for Mr Steven John Doughty on 2024-10-13 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
21/10/2221 October 2022 | Termination of appointment of Stephen Douglas Ahern as a director on 2022-10-12 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/04/2015 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
25/03/1925 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
03/04/183 April 2018 | DIRECTOR APPOINTED MR DANIEL STEPHEN GILLESPIE |
03/04/183 April 2018 | Appointment of Mr Daniel Stephen Gillespie as a director on 2018-02-22 |
03/04/183 April 2018 | DIRECTOR APPOINTED MR BABAK ERFANI |
22/03/1822 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
03/05/173 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | DIRECTOR APPOINTED MR STEPHEN DOUGLAS AHERN |
13/02/1713 February 2017 | DIRECTOR APPOINTED MR STEVEN JOHN DOUGHTY |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HAWTHORN |
02/02/172 February 2017 | VARYING SHARE RIGHTS AND NAMES |
02/02/172 February 2017 | STATEMENT OF COMPANY'S OBJECTS |
02/02/172 February 2017 | ADOPT ARTICLES 21/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/10/1520 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/11/1421 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/10/1318 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/10/1217 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
17/10/1217 October 2012 | SAIL ADDRESS CHANGED FROM: 9-10 GRAFTON STREET LONDON W1S 4EN UNITED KINGDOM |
16/10/1216 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | RETURN OF PURCHASE OF OWN SHARES |
25/01/1225 January 2012 | 25/01/12 STATEMENT OF CAPITAL GBP 600 |
12/01/1212 January 2012 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
04/11/114 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM DOVER HOUSE 34 DOVER STREET LONDON W1S 4NG UNITED KINGDOM |
22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 9-10 GRAFTON STREET LONDON W1S 4EN |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/04/1121 April 2011 | Annual return made up to 13 October 2010 with full list of shareholders |
12/11/1012 November 2010 | VARYING SHARE RIGHTS AND NAMES |
10/11/1010 November 2010 | DIRECTOR APPOINTED MR WILLIAM ROBERT ARNOLD |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/10/0926 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN RUSSELL PETERS / 20/10/2009 |
26/10/0926 October 2009 | SAIL ADDRESS CREATED |
26/10/0926 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MELVILLE HAWTHORN / 20/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL PETERS / 20/10/2009 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/04/097 April 2009 | DIRECTOR AND SECRETARY APPOINTED JOHN RUSSELL PETERS |
30/03/0930 March 2009 | APPOINTMENT TERMINATED DIRECTOR JULIAN BENKERT |
30/03/0930 March 2009 | APPOINTMENT TERMINATED SECRETARY JACQUELINE HAWTHORN |
29/10/0829 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 25 DOVER STREET LONDON W1S 4LX |
20/05/0820 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
23/10/0723 October 2007 | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
07/11/067 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
11/02/0511 February 2005 | NEW SECRETARY APPOINTED |
05/02/055 February 2005 | NEW DIRECTOR APPOINTED |
05/02/055 February 2005 | DIRECTOR RESIGNED |
05/02/055 February 2005 | SECRETARY RESIGNED |
13/10/0413 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/10/0413 October 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company